- Company Overview for HARVESTDEAL (UK) LIMITED (02149475)
- Filing history for HARVESTDEAL (UK) LIMITED (02149475)
- People for HARVESTDEAL (UK) LIMITED (02149475)
- Charges for HARVESTDEAL (UK) LIMITED (02149475)
- More for HARVESTDEAL (UK) LIMITED (02149475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2016 | AD01 | Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | AD01 | Registered office address changed from C/O Memo House Memo House Kendal Avenue Acton.London W3 0XA to Memo House Kendal Avenue Acton London W3 0XA on 17 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Nirmal Kumar Banthia on 18 October 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Laxmipat Sethia as a secretary on 15 December 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
11 Aug 2014 | TM01 | Termination of appointment of Pushplata Banthia as a director on 7 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Prateek Banthia as a director on 7 August 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from 61 Gorst Road London NW10 6LS on 18 June 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Pushplata Banthia on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Nirmal Kumar Banthia on 20 October 2009 | |
12 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |